Seaton Carew
Hartlepool
Cleveland
TS25 2PE
Secretary Name | Terressa Jane Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 2012) |
Role | Company Director |
Correspondence Address | 86 Belmont Gardens Hartlepool Cleveland TS26 9LT |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 10 Pavilion Close Seaton Carew Hartlepool Cleveland TS25 2PE |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
35 at £1 | Peter James Noble 70.00% Ordinary |
---|---|
15 at £1 | Amaldy Holdings LTD 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,232 |
Cash | £4,560 |
Current Liabilities | £51,055 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2012 | Termination of appointment of Terressa Noble as a secretary (1 page) |
16 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 September 2011 | Registered office address changed from C/O Mr P J Noble 86 Belmont Gardens Hartlepool Cleveland TS26 9LT England on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from C/O Mr P J Noble 86 Belmont Gardens Hartlepool Cleveland TS26 9LT England on 6 September 2011 (1 page) |
1 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Peter James Noble on 18 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from 34 Gatesgarth Close Bakers Mead Hartlepool TS24 8RB on 14 April 2010 (1 page) |
2 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
2 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
14 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
11 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
10 October 2008 | Return made up to 10/07/08; full list of members (3 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
10 July 2007 | Incorporation (13 pages) |